Search icon

MREP VI-T THAYER V SPV, LLC

Company Details

Name: MREP VI-T THAYER V SPV, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Oct 2009 (15 years ago)
Date of dissolution: 19 Jul 2024
Entity Number: 3867762
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 399 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 399 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-10-02 2024-07-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-02 2024-07-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-02 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-06-30 2016-03-30 Address 299 PARK AVENUE 35TH FLOOR, ATTN: FELIPE DORREGARAY, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2013-08-14 2015-06-30 Address ATTN: FELIPE DORREGARAY, 650 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-10-15 2013-08-14 Address 135 EAST 57TH STREET 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722001202 2024-07-19 SURRENDER OF AUTHORITY 2024-07-19
231002001246 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001004012 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002061928 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-53212 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-53213 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171003007352 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160504006141 2016-05-04 BIENNIAL STATEMENT 2015-10-01
160330000330 2016-03-30 CERTIFICATE OF CHANGE 2016-03-30
150630000125 2015-06-30 CERTIFICATE OF AMENDMENT 2015-06-30

Date of last update: 03 Feb 2025

Sources: New York Secretary of State